Company NameScottish County Press Limited
Company StatusDissolved
Company NumberSC049730
CategoryPrivate Limited Company
Incorporation Date5 January 1972(52 years, 4 months ago)
Dissolution Date25 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameBruce Hamilton Frew
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration26 years, 9 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForth Holme
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameMrs Joyce Mary Garrett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(26 years, 4 months after company formation)
Appointment Duration18 years (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold
Leighton Road, Parkgate
South Wirral
Cheshire
CH64 3SW
Wales
Director NameMr Kevin Anthony Garrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(31 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold Leighton Road
Neston
South Wirral
Merseyside
CH64 3SW
Wales
Secretary NameMrs Joyce Mary Garrett
NationalityBritish
StatusClosed
Appointed18 October 2004(32 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold
Leighton Road, Parkgate
South Wirral
Cheshire
CH64 3SW
Wales
Director NameAlastair James Purves
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(35 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 25 April 2016)
RolePrinters
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Cockburnspath
Berwickshire
TD13 5YF
Scotland
Director NameJohn Fraser
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address20 Broomieknowe Park
Bonnyrigg
Midlothian
EH19 2JA
Scotland
Director NameDavid B Frew
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 1997)
RoleCompany Director
Correspondence Address87 Whitehouse Road
Edinburgh
Midlothian
EH4 6PB
Scotland
Director NameDavid John Frew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 1990)
RoleCompany Director
Correspondence Address15 Suffolk Road
Edinburgh
EH16 5NR
Scotland
Director NameFreda H Frew
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address87 Whitehouse Road
Edinburgh
Midlothian
EH4 6PB
Scotland
Secretary NameFreda H Frew
NationalityBritish
StatusResigned
Appointed12 July 1989(17 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address87 Whitehouse Road
Edinburgh
Midlothian
EH4 6PB
Scotland
Secretary NameColette Frew
NationalityBritish
StatusResigned
Appointed29 April 1998(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressForth Holme
Kings Road
Longniddry
East Lothian
EH32 0NN
Scotland
Secretary NameBennett & Robertson, Solicitors (Corporation)
StatusResigned
Appointed12 March 2002(30 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 March 2002)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed01 April 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2004)
Correspondence Address25 George Iv Bridge
Edinburgh
EH1 1EP
Scotland

Location

Registered AddressBegbies Traynor, Finlay House, 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£197,524
Cash£9,431
Current Liabilities£479,818

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Notice of final meeting of creditors (5 pages)
25 January 2016Notice of final meeting of creditors (5 pages)
21 December 2011Court order notice of winding up (1 page)
21 December 2011Notice of winding up order (1 page)
21 December 2011Notice of winding up order (1 page)
21 December 2011Court order notice of winding up (1 page)
20 December 2011Registered office address changed from Sherwood Industrial Estate Bonnyrigg EH19 3NR on 20 December 2011 (1 page)
20 December 2011Registered office address changed from Sherwood Industrial Estate Bonnyrigg EH19 3NR on 20 December 2011 (1 page)
30 November 2011Appointment of a provisional liquidator (1 page)
30 November 2011Appointment of a provisional liquidator (1 page)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 40,077.5
(9 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 40,077.5
(9 pages)
16 August 2010Full accounts made up to 31 December 2009 (8 pages)
16 August 2010Full accounts made up to 31 December 2009 (8 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (9 pages)
9 July 2010Director's details changed for Bruce Hamilton Frew on 24 May 2010 (2 pages)
9 July 2010Director's details changed for Bruce Hamilton Frew on 24 May 2010 (2 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 July 2009Return made up to 24/05/09; full list of members; amend (7 pages)
31 July 2009Return made up to 24/05/09; full list of members; amend (7 pages)
30 June 2009Return made up to 24/05/09; full list of members (6 pages)
30 June 2009Return made up to 24/05/09; full list of members (6 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 June 2008Return made up to 24/05/08; full list of members (6 pages)
19 June 2008Return made up to 24/05/08; full list of members (6 pages)
27 December 2007Return made up to 24/05/07; full list of members (4 pages)
27 December 2007Return made up to 24/05/07; full list of members (4 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 June 2006Return made up to 24/05/06; full list of members (9 pages)
19 June 2006Return made up to 24/05/06; full list of members (9 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
5 January 2006Ad 22/12/05--------- £ si 9000@1=9000 £ ic 31077/40077 (2 pages)
5 January 2006Ad 22/12/05--------- £ si 9000@1=9000 £ ic 31077/40077 (2 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
26 May 2005Return made up to 24/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2005Return made up to 24/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 June 2004Ad 28/06/04--------- £ si [email protected]=77 £ ic 31000/31077 (2 pages)
30 June 2004Ad 28/06/04--------- £ si [email protected]=77 £ ic 31000/31077 (2 pages)
30 June 2004Nc inc already adjusted 28/06/03 (1 page)
30 June 2004Nc inc already adjusted 28/06/03 (1 page)
26 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Dec mort/charge * (5 pages)
17 January 2004Dec mort/charge * (5 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
6 October 2003Full accounts made up to 31 December 2002 (20 pages)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
9 June 2003Return made up to 05/06/03; full list of members (7 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
27 June 2002Full accounts made up to 31 December 2001 (19 pages)
27 June 2002Full accounts made up to 31 December 2001 (19 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
10 June 2002Return made up to 05/06/02; full list of members (8 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
28 August 2001Full accounts made up to 31 December 2000 (19 pages)
28 August 2001Full accounts made up to 31 December 2000 (19 pages)
5 June 2001Return made up to 05/06/01; full list of members (7 pages)
5 June 2001Return made up to 05/06/01; full list of members (7 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (18 pages)
21 June 2000Full accounts made up to 31 December 1999 (18 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 1999Full accounts made up to 31 December 1998 (18 pages)
13 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
3 June 1998Return made up to 05/06/98; no change of members (4 pages)
3 June 1998Return made up to 05/06/98; no change of members (4 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
8 June 1997Return made up to 05/06/97; full list of members (6 pages)
8 June 1997Return made up to 05/06/97; full list of members (6 pages)
3 June 1997Full accounts made up to 31 December 1996 (17 pages)
3 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 May 1996Return made up to 05/06/96; no change of members (4 pages)
23 May 1996Return made up to 05/06/96; no change of members (4 pages)
20 May 1996Full accounts made up to 31 December 1995 (18 pages)
20 May 1996Full accounts made up to 31 December 1995 (18 pages)
25 May 1995Return made up to 05/06/95; no change of members (4 pages)
25 May 1995Return made up to 05/06/95; no change of members (4 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1989Accounts made up to 31 December 1988 (11 pages)
9 October 1989Accounts made up to 31 December 1988 (11 pages)
30 January 1989Memorandum and Articles of Association (4 pages)
30 January 1989Memorandum and Articles of Association (4 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1972Incorporation (11 pages)
5 January 1972Incorporation (11 pages)